Advanced company searchLink opens in new window

TECHNOSPARK LIMITED

Company number 08826289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Feb 2018 TM01 Termination of appointment of a director
26 Feb 2018 PSC07 Cessation of Hassan Aly Ramady as a person with significant control on 29 January 2018
26 Feb 2018 PSC07 Cessation of Joshua Phillip Brown as a person with significant control on 29 January 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 TM01 Termination of appointment of Joshua Phillip Brown as a director on 29 January 2018
23 Feb 2018 TM01 Termination of appointment of Hassan Aly Ramady as a director on 29 January 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
04 Jan 2017 AD01 Registered office address changed from PO Box 1 Castle Dr, Chester, Cheshire Castle Drive Chester Chester Cheshire CH1 1SL to 1 Castle Drive Chester CH1 1SL on 4 January 2017
20 May 2016 AP01 Appointment of Mr Hassan Aly Ramady as a director on 1 May 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
06 May 2016 AAMD Amended total exemption full accounts made up to 31 December 2015
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
05 Jul 2014 AD01 Registered office address changed from 3 Telford Close Oxton Prenton Merseyside CH43 1YB United Kingdom on 5 July 2014
27 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted